UKBizDB.co.uk

ANTON BRIDGE CAPITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anton Bridge Capital Limited. The company was founded 23 years ago and was given the registration number 04116701. The firm's registered office is in LONDON. You can find them at Third Floor Queensberry House, 3 Old Burlington Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ANTON BRIDGE CAPITAL LIMITED
Company Number:04116701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Third Floor Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Teasel, Wilsford Cum Lake, United Kingdom, SP4 7BL

Director24 July 2001Active
Hurst Mill Cottage, Ram Lane, Ashford, TN25 4LT

Secretary24 July 2001Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary29 November 2000Active
Linden House 21 Sturges Road, Wokingham, RG40 2HG

Director24 July 2001Active
Hurst Mill Cottage, Ram Lane, Ashford, TN25 4LT

Director24 July 2001Active
Time & Life Building, 1 Bruton Street 6th Floor, London, United Kingdom, W1J 6TL

Director12 March 2015Active
Time & Life Building, 1 Bruton Street 6th Floor, London, United Kingdom, W1J 6TL

Director12 March 2015Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Director29 November 2000Active

People with Significant Control

Anton Bridge Holdings Limited
Notified on:03 September 2019
Status:Active
Country of residence:United Kingdom
Address:Third Floor, Queenberry House, London, United Kingdom, W1S 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Raymond John Stewart Palmer
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:United Kingdom
Address:Time & Life Building, 1 Bruton Street, London, United Kingdom, W1J 6TL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Officers

Change person director company with change date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Persons with significant control

Change to a person with significant control.

Download
2020-02-03Address

Change registered office address company with date old address new address.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Address

Change registered office address company with date old address new address.

Download
2019-12-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-05-09Resolution

Resolution.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.